About

Registered Number: 06260445
Date of Incorporation: 29/05/2007 (17 years ago)
Company Status: Active
Registered Address: Penny Lane Business Centre, 374 Smithdown Road, Liverpool, Merseyside, L15 5AN

 

Having been setup in 2007, Gary Connor Electrical Services Ltd are based in Merseyside, it has a status of "Active". There are 3 directors listed as Connor, Christine, Connor, Gary, Connor, Lee for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONNOR, Gary 01 June 2011 - 1
CONNOR, Lee 29 May 2007 01 June 2011 1
Secretary Name Appointed Resigned Total Appointments
CONNOR, Christine 29 May 2007 - 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
AA - Annual Accounts 28 August 2019
CS01 - N/A 08 August 2019
CS01 - N/A 20 August 2018
AA - Annual Accounts 15 August 2018
AA - Annual Accounts 19 August 2017
CS01 - N/A 17 August 2017
AA - Annual Accounts 24 August 2016
CS01 - N/A 24 August 2016
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 31 August 2015
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 12 August 2014
AD01 - Change of registered office address 05 February 2014
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 05 August 2013
AP01 - Appointment of director 05 August 2013
TM01 - Termination of appointment of director 05 August 2013
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 06 July 2012
AD01 - Change of registered office address 06 July 2012
AAMD - Amended Accounts 27 March 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 02 September 2010
AA01 - Change of accounting reference date 16 August 2010
AR01 - Annual Return 14 July 2010
CH03 - Change of particulars for secretary 14 July 2010
CH01 - Change of particulars for director 14 July 2010
363a - Annual Return 10 June 2009
AA - Annual Accounts 01 April 2009
225 - Change of Accounting Reference Date 05 March 2009
363a - Annual Return 26 June 2008
288a - Notice of appointment of directors or secretaries 04 January 2008
288a - Notice of appointment of directors or secretaries 04 January 2008
288b - Notice of resignation of directors or secretaries 31 May 2007
288b - Notice of resignation of directors or secretaries 31 May 2007
NEWINC - New incorporation documents 29 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.